Search icon

BI-COUNTY AMBULANCE & AMBULETTE TRANSPORT SERVICE CORP.

Company Details

Name: BI-COUNTY AMBULANCE & AMBULETTE TRANSPORT SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1973 (52 years ago)
Date of dissolution: 05 Dec 2018
Entity Number: 269751
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES MAYMON Chief Executive Officer 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227

National Provider Identifier

NPI Number:
1396746434

Authorized Person:

Name:
JONNY COLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-02-24 2015-09-14 Address 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2014-02-24 2015-09-14 Address 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-14 2014-02-24 Address 664 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205000167 2018-12-05 CERTIFICATE OF DISSOLUTION 2018-12-05
170907006701 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150914006074 2015-09-14 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State